Company NameKaboo Property Limited
Company StatusDissolved
Company Number08915461
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameStratagem Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kristen Henry Baker-Munton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Nicola Jane Baker-Munton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Kristen Henry Baker-munton
50.00%
Ordinary
1 at £1Nicola Jane Baker-munton
50.00%
Ordinary

Financials

Year2014
Net Worth£34,209
Cash£9,251
Current Liabilities£1,041,439

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

20 November 2015Delivered on: 20 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The black barn, meridian court, comberton road, toft, cambridgeshire t/no CB174122.
Outstanding
1 August 2014Delivered on: 19 August 2014
Persons entitled: M W Trustees Limited, Nicola Baker-Munton & Kristen Baker-Munton

Classification: A registered charge
Particulars: F/H the black barn meridian court comberton road cambridge t/no.CB174122.
Outstanding

Filing History

2 June 2020Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 June 2020 (2 pages)
29 May 2020Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 May 2020 (2 pages)
21 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
(1 page)
21 May 2020Declaration of solvency (5 pages)
21 May 2020Appointment of a voluntary liquidator (3 pages)
3 April 2020Satisfaction of charge 089154610002 in full (1 page)
3 April 2020Satisfaction of charge 089154610003 in full (1 page)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
25 May 2018Satisfaction of charge 089154610001 in full (1 page)
16 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed stratagem property LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed stratagem property LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Registration of charge 089154610003, created on 20 November 2015 (16 pages)
20 November 2015Registration of charge 089154610003, created on 20 November 2015 (16 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
10 April 2015Registration of charge 089154610002, created on 2 April 2015 (19 pages)
10 April 2015Registration of charge 089154610002, created on 2 April 2015 (19 pages)
14 November 2014Director's details changed for Nicola Jane Baker-Munton on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Nicola Jane Baker-Munton on 14 November 2014 (2 pages)
19 August 2014Registration of charge 089154610001, created on 1 August 2014 (24 pages)
19 August 2014Registration of charge 089154610001, created on 1 August 2014 (24 pages)
19 August 2014Registration of charge 089154610001, created on 1 August 2014 (24 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)